CSL FINANCE PLC

Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Mrs Aoife Ann Deane as a director on 2025-04-17

View Document

22/04/2522 April 2025 Termination of appointment of John Andrew Goodman Levy as a director on 2025-04-17

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Appointment of Mrs Virginie Didier as a secretary on 2023-11-13

View Document

15/11/2315 November 2023 Termination of appointment of Paul Richard Fellingham as a secretary on 2023-11-13

View Document

15/11/2315 November 2023 Appointment of Ms Hannah Holland-Wright as a secretary on 2023-11-13

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

09/01/239 January 2023 Full accounts made up to 2022-06-30

View Document

01/04/221 April 2022 Resolutions

View Document

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Re-registration of Memorandum and Articles

View Document

31/03/2231 March 2022 Certificate of re-registration from Private to Public Limited Company

View Document

31/03/2231 March 2022 Balance Sheet

View Document

31/03/2231 March 2022 Auditor's statement

View Document

31/03/2231 March 2022 Auditor's report

View Document

31/03/2231 March 2022 Re-registration from a private company to a public company

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-10

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

23/02/2223 February 2022 Termination of appointment of Paul Richard Fellingham as a director on 2022-02-15

View Document

23/02/2223 February 2022 Appointment of John Andrew Goodman Levy as a director on 2022-02-15

View Document

23/02/2223 February 2022 Termination of appointment of Antje Michel as a director on 2022-02-15

View Document

23/02/2223 February 2022 Appointment of Mr James Edward Smith as a director on 2022-02-15

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LEVY

View Document

04/07/194 July 2019 DIRECTOR APPOINTED DIETER ENGSTFELD

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR PAUL RICHARD FELLINGHAM

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM HAYWORTH HOUSE MARKET PLACE HAYWARDS HEATH WEST SUSSEX RH16 1DB

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

10/03/1610 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED ANTJE MICHEL

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON NAYLOR

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/04/1425 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JOHN ANDREW GOODMAN LEVY

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL PERREAULT

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/04/138 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/03/1223 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED PAUL PERREAULT

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TURNER

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONI CIPA

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED GORDON NAYLOR

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCNAMEE

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/03/1023 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 £ IC 6450001/1 19/11/07 £ SR 6450000@1=6450000

View Document

09/10/079 October 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/10/079 October 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 S366A DISP HOLDING AGM 20/02/04

View Document

21/04/0621 April 2006 S386 DISP APP AUDS 20/02/04

View Document

16/09/0516 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: SMEATON ROAD WEST PORTWAY INDUSTRIAL ESTATE ANDOVER HAMPSHIRE SP10 3LF

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0323 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 1ST FLOOR THE ICE HOUSE, DEAN STREET MARLOW BUCKINGHAMSHIRE SL7 3AB

View Document

31/05/0231 May 2002 £ NC 1000/100000000 15

View Document

31/05/0231 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0231 May 2002 NC INC ALREADY ADJUSTED 15/05/02

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company